Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LUXURY HOTEL PARTNERS LTD.
Company Information for

LUXURY HOTEL PARTNERS LTD.

7 HOWICK PLACE, LONDON, SW1P 1BB,
Company Registration Number
04215017
Private Limited Company
Active

Company Overview

About Luxury Hotel Partners Ltd.
LUXURY HOTEL PARTNERS LTD. was founded on 2001-05-11 and has its registered office in London. The organisation's status is listed as "Active". Luxury Hotel Partners Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LUXURY HOTEL PARTNERS LTD.
 
Legal Registered Office
7 HOWICK PLACE
LONDON
SW1P 1BB
Other companies in SW1E
 
Filing Information
Company Number 04215017
Company ID Number 04215017
Date formed 2001-05-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB797465855  
Last Datalog update: 2023-11-06 05:54:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LUXURY HOTEL PARTNERS LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LUXURY HOTEL PARTNERS LTD.

Current Directors
Officer Role Date Appointed
JUSTYN THOMAS DONALD HERBERT
Company Secretary 2016-01-31
SHAUN LELEU
Director 2015-01-01
DANIEL SHAMOON
Director 2014-01-31
JENNICA SARINA SHAMOON ARAZI
Director 2014-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN DUDLEY BEYNON MILLS
Company Secretary 2001-05-11 2016-01-31
BRIAN DUDLEY BEYNON MILLS
Director 2001-05-11 2016-01-31
ROY PAUL
Director 2014-01-31 2015-05-18
PAUL JONATHAN KERR
Director 2001-05-11 2014-01-31
THOMAS DICKER
Director 2011-11-03 2013-10-11
JEREMY BARON GREENHALGH
Director 2003-03-06 2013-09-02
MARK JONATHAN WARSHAW
Director 2007-12-14 2010-06-03
MARTIN BOWEN
Director 2003-03-06 2008-12-18
THOMAS DICKER
Director 2003-03-06 2008-02-11
IGP CORPORATE NOMINEES LTD
Nominated Secretary 2001-05-11 2001-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL SHAMOON UGS HERBERT CRESCENT LIMITED Director 2017-06-02 CURRENT 2017-02-25 Active
DANIEL SHAMOON LAST RESORT CONSULTANCY LIMITED Director 2016-12-23 CURRENT 2016-12-23 Active
DANIEL SHAMOON 28-30 GROSVENOR GARDENS MEWS NORTH LIMITED Director 2015-01-15 CURRENT 2005-11-10 Active
DANIEL SHAMOON SMALL LUXURY HOTELS OF THE WORLD MANAGEMENT LIMITED Director 2014-01-31 CURRENT 1993-08-26 Active
DANIEL SHAMOON UGS BELGRAVIA RESTAURANTS LIMITED Director 2013-02-07 CURRENT 2013-02-07 Active
DANIEL SHAMOON UGS PARTNERS LIMITED Director 2011-11-22 CURRENT 2011-11-22 Dissolved 2018-04-24
DANIEL SHAMOON UGS ASSOCIATES LIMITED Director 2011-11-15 CURRENT 2011-11-15 Dissolved 2018-04-24
DANIEL SHAMOON UGS INVESTMENTS LIMITED Director 2011-11-15 CURRENT 2011-11-15 Active
JENNICA SARINA SHAMOON ARAZI SMALL LUXURY HOTELS OF THE WORLD MANAGEMENT LIMITED Director 2014-01-31 CURRENT 1993-08-26 Active
JENNICA SARINA SHAMOON ARAZI HOTEL INVESTMENT PARTNERS LIMITED Director 2014-01-21 CURRENT 2009-02-25 Active
JENNICA SARINA SHAMOON ARAZI UGS BELGRAVIA RESTAURANTS LIMITED Director 2013-06-20 CURRENT 2013-02-07 Active
JENNICA SARINA SHAMOON ARAZI UGS PARTNERS LIMITED Director 2011-11-22 CURRENT 2011-11-22 Dissolved 2018-04-24
JENNICA SARINA SHAMOON ARAZI UPPER GROSVENOR STREET (PROPERTIES) LIMITED Director 2011-11-15 CURRENT 1989-07-28 Dissolved 2018-04-24
JENNICA SARINA SHAMOON ARAZI UGS ASSOCIATES LIMITED Director 2011-11-15 CURRENT 2011-11-15 Dissolved 2018-04-24
JENNICA SARINA SHAMOON ARAZI UGS NORTHAMPTON LIMITED Director 2011-11-15 CURRENT 2009-09-17 Active
JENNICA SARINA SHAMOON ARAZI UGS MK LIMITED Director 2011-11-15 CURRENT 2010-12-17 Active
JENNICA SARINA SHAMOON ARAZI UGS INVESTMENTS LIMITED Director 2011-11-15 CURRENT 2011-11-15 Active
JENNICA SARINA SHAMOON ARAZI BURSHA (515SA) LTD Director 2011-11-15 CURRENT 1999-09-03 Active
JENNICA SARINA SHAMOON ARAZI BURSHA (30CPS) LTD Director 2011-11-15 CURRENT 1999-09-03 Active
JENNICA SARINA SHAMOON ARAZI SHELGATE PROPERTY CO. LIMITED Director 2011-11-15 CURRENT 1964-03-19 Active
JENNICA SARINA SHAMOON ARAZI UGS (TAUNTON) LIMITED Director 2011-11-15 CURRENT 1992-04-16 Active
JENNICA SARINA SHAMOON ARAZI LATCHPRIDE LIMITED Director 2011-11-15 CURRENT 1988-07-14 Active
JENNICA SARINA SHAMOON ARAZI BURSHA HOLDINGS LIMITED Director 2011-11-15 CURRENT 1979-06-21 Active
JENNICA SARINA SHAMOON ARAZI NAIMA JPS Director 2006-07-14 CURRENT 1984-02-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03DIRECTOR APPOINTED MR KEITH GRANT EDWARDS
2024-04-03DIRECTOR APPOINTED SUREN THEIVENDRAM
2024-01-29Change of share class name or designation
2023-10-16Notification of Small Luxury Hotels of the World Management Limited as a person with significant control on 2016-04-06
2023-10-16CESSATION OF DANIEL SHAMOON AS A PERSON OF SIGNIFICANT CONTROL
2023-10-13CONFIRMATION STATEMENT MADE ON 12/10/23, WITH UPDATES
2023-10-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-17CONFIRMATION STATEMENT MADE ON 11/05/23, WITH UPDATES
2022-12-20FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES
2021-12-23FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES
2020-12-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/20 FROM 3rd Floor Portland House Bressenden Place London SW1E 5BH
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL SHAMOON
2018-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JENNICA SARINA SHAMOON ARAZI / 01/08/2018
2018-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL SHAMOON / 01/08/2018
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES
2018-01-19AAMDAmended small company accounts made up to 2016-12-31
2017-10-27AAMDAmended account small company full exemption
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 391743
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2016-09-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 391743
2016-06-21AR0111/05/16 ANNUAL RETURN FULL LIST
2016-04-22AP03Appointment of Mr Justyn Thomas Donald Herbert as company secretary on 2016-01-31
2016-04-22TM02Termination of appointment of Brian Dudley Beynon Mills on 2016-01-31
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN DUDLEY BEYNON MILLS
2015-06-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-22AP01DIRECTOR APPOINTED MR SHAUN LELEU
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 391743
2015-05-18AR0111/05/15 ANNUAL RETURN FULL LIST
2015-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ROY PAUL
2014-09-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 391743
2014-06-24AR0111/05/14 ANNUAL RETURN FULL LIST
2014-05-07AP01DIRECTOR APPOINTED MR ROY PAUL
2014-02-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JONATHAN KERR
2014-02-28AP01DIRECTOR APPOINTED MRS JENNICA SHAMOON ARAZI
2014-02-28AP01DIRECTOR APPOINTED MR DANIEL SHAMOON
2013-10-11TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS DICKER
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY GREENHALGH
2013-06-06AR0111/05/13 FULL LIST
2013-06-06AP01DIRECTOR APPOINTED MR THOMAS DICKER
2013-02-27AA31/12/12 TOTAL EXEMPTION SMALL
2012-07-18AR0111/05/12 FULL LIST
2012-07-13AA31/12/11 TOTAL EXEMPTION SMALL
2011-05-24AR0111/05/11 FULL LIST
2011-05-10AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2011 FROM 2ND FLOOR GRANTHAM HOUSE NORTH STREET LEATHERHEAD SURREY KT22 7AX
2010-06-10AR0111/05/10 FULL LIST
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JONATHAN KERR / 11/05/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY BARON GREENHALGH / 11/05/2010
2010-06-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK WARSHAW
2010-05-17AA31/12/09 TOTAL EXEMPTION SMALL
2009-07-28363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2009-07-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BRIAN MILLS / 01/01/2009
2009-05-27AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-06288bAPPOINTMENT TERMINATED DIRECTOR MARTIN BOWEN
2008-11-28AUDAUDITOR'S RESIGNATION
2008-10-14363sRETURN MADE UP TO 11/05/08; CHANGE OF MEMBERS
2008-10-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-26288bAPPOINTMENT TERMINATED DIRECTOR THOMAS DICKER
2008-01-11288aNEW DIRECTOR APPOINTED
2007-12-10363sRETURN MADE UP TO 11/05/07; NO CHANGE OF MEMBERS
2007-11-2388(2)RAD 18/10/07--------- £ SI 97936@1=97936 £ IC 293806/391742
2007-11-2388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-11-2388(2)RAD 18/10/07--------- £ SI 233023@1=233023 £ IC 60783/293806
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-25123NC INC ALREADY ADJUSTED 18/10/07
2007-10-25RES04£ NC 100000/500000 18/10
2007-10-24287REGISTERED OFFICE CHANGED ON 24/10/07 FROM: JAMES HOUSE EMLYN LANE LEATHERHEAD SURREY KT22 7EP
2006-06-15363sRETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2006-06-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-06-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-24363sRETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS
2004-12-23AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-20363sRETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS
2004-01-09AUDAUDITOR'S RESIGNATION
2003-12-24AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-2488(2)RAD 03/06/03--------- £ SI 2856@1=2856 £ IC 57927/60783
2003-05-18288aNEW DIRECTOR APPOINTED
2003-05-14225ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02
2003-04-29288aNEW DIRECTOR APPOINTED
2003-04-29288aNEW DIRECTOR APPOINTED
2003-04-2988(2)RAD 06/03/03--------- £ SI 35427@1=35427 £ IC 22500/57927
2003-04-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-04-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-12-06AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-11-25225ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/06/02
2002-10-07363sRETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS
2002-08-30RES04£ NC 100/100000 05/07
2002-08-30123NC INC ALREADY ADJUSTED 05/07/02
2002-08-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-08-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2001-05-17288bSECRETARY RESIGNED
2001-05-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to LUXURY HOTEL PARTNERS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LUXURY HOTEL PARTNERS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LUXURY HOTEL PARTNERS LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LUXURY HOTEL PARTNERS LTD.

Intangible Assets
Patents
We have not found any records of LUXURY HOTEL PARTNERS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for LUXURY HOTEL PARTNERS LTD.
Trademarks
We have not found any records of LUXURY HOTEL PARTNERS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LUXURY HOTEL PARTNERS LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as LUXURY HOTEL PARTNERS LTD. are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where LUXURY HOTEL PARTNERS LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LUXURY HOTEL PARTNERS LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LUXURY HOTEL PARTNERS LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.